ABSOLUTE ASSOCIATES CONSULTING LTD

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/09/2317 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

14/07/2314 July 2023 Cessation of James Alistair Gunn as a person with significant control on 2023-07-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from 17 17 Bath Street Weymouth DT4 7DS England to 17 Bath Street Weymouth England DT4 7DS on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JO-ANNE MORGAN / 12/06/2018

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 49 AVON WAY PORTISHEAD BRISTOL NORTH SOMERSET BS20 6JP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JO-ANNE PARKINSON / 17/01/2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 COMPANY NAME CHANGED FENIX LEISURE UK LTD CERTIFICATE ISSUED ON 29/10/15

View Document

31/08/1531 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 TERMINATE DIR APPOINTMENT

View Document

17/08/1517 August 2015 TERMINATE DIR APPOINTMENT

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR NENAD RISTIC

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR NENAD RISTIC

View Document

20/07/1420 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR MIROSLAV RODIC

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information